Background WavePink WaveYellow Wave

HARTOG HUTTON LIMITED (01830551)

HARTOG HUTTON LIMITED (01830551) is an active UK company. incorporated on 5 July 1984. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in development of building projects. HARTOG HUTTON LIMITED has been registered for 41 years. Current directors include PAYNE, Malcolm Frederick, WELLS, George Jesse, WELLS, Trevor Jesse.

Company Number
01830551
Status
active
Type
ltd
Incorporated
5 July 1984
Age
41 years
Address
Lodge Barn Hopleys Farm, Bury St Edmunds, IP29 5PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PAYNE, Malcolm Frederick, WELLS, George Jesse, WELLS, Trevor Jesse
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTOG HUTTON LIMITED

HARTOG HUTTON LIMITED is an active company incorporated on 5 July 1984 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. HARTOG HUTTON LIMITED was registered 41 years ago.(SIC: 41100)

Status

active

Active since 41 years ago

Company No

01830551

LTD Company

Age

41 Years

Incorporated 5 July 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Lodge Barn Hopleys Farm Whepstead Road Bury St Edmunds, IP29 5PX,

Previous Addresses

Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR
From: 5 July 1984To: 31 October 2019
Timeline

18 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
May 11
Director Joined
Oct 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 15
New Owner
Oct 17
Loan Secured
Aug 18
Loan Cleared
Feb 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Feb 20
Loan Cleared
Sept 22
Director Left
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WELLS, George Jesse

Active
Horringer, Bury St. EdmundsIP29 5PB
Secretary
Appointed 31 Jan 2007

PAYNE, Malcolm Frederick

Active
Hopleys Farm, Bury St EdmundsIP29 5PX
Born March 1957
Director
Appointed 06 Apr 2011

WELLS, George Jesse

Active
PO BOX 110, Bury St EdmundsIP29 2PB
Born March 1976
Director
Appointed 20 Sept 2013

WELLS, Trevor Jesse

Active
The Hopleys, Bury St EdmundsIP29 5PX
Born July 1943
Director
Appointed N/A

QUARTERMAIN, Raquel Simone

Resigned
13 Raile Walk, SudburyCO10 9EG
Secretary
Appointed 01 Jun 1998
Resigned 06 Oct 2000

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Secretary
Appointed 06 Oct 2000
Resigned 31 Jan 2007

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Secretary
Appointed N/A
Resigned 16 Oct 1999

WELLS, Jill

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Born April 1942
Director
Appointed N/A
Resigned 31 Dec 2025

Persons with significant control

2

Mr Trevor Jesse Wells

Active
Hopleys Farm, Bury St EdmundsIP29 5PX
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Trevor Jesse Wells

Active
Caxton Hill, HertfordSG13 7NH
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Gazette Filings Brought Up To Date
6 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
17 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Move Registers To Sail Company
7 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2011
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
15 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
287Change of Registered Office
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
287Change of Registered Office
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
353353
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
403b403b
Legacy
30 August 2003
403aParticulars of Charge Subject to s859A
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
29 January 2000
395Particulars of Mortgage or Charge
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
30 June 1997
AAMDAAMD
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
3 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Resolution
22 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Legacy
23 November 1990
363aAnnual Return
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
4 January 1990
225(1)225(1)
Legacy
9 October 1989
363363
Accounts With Accounts Type Full Group
18 August 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
18 October 1988
287Change of Registered Office
Legacy
7 July 1988
363363
Accounts With Accounts Type Full Group
7 July 1988
AAAnnual Accounts
Auditors Resignation Company
27 May 1988
AUDAUD
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Legacy
2 May 1987
363363
Accounts With Accounts Type Group
12 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
287Change of Registered Office
Legacy
2 May 1986
363363
Incorporation Company
5 July 1984
NEWINCIncorporation